Entity Name: | BOOBA'S BY M & T, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOOBA'S BY M & T, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Oct 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Jun 2018 (7 years ago) |
Document Number: | L17000207795 |
FEI/EIN Number |
82-3021338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19051 SAN CARLOS BLVD, UNIT 9, FORT MYERS BEACH, FL, 33931, US |
Mail Address: | 19051 San Carlos Blvd, Fort Myers Beach, FL, 33931, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMASINO TINA M | Manager | 19051 San Carlos Blvd, Fort Myers Beach, FL, 33931 |
TAX & FINANCIAL STRATEGISTS, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000117803 | HURRICANE TINA'S 5 STAR DIVE BAR | ACTIVE | 2017-10-25 | 2027-12-31 | - | 19051 SAN CARLOS BLVD, #9, FORT MYERS BEACH, FL, 33931 |
G17000114028 | BOOBA'S | EXPIRED | 2017-10-16 | 2022-12-31 | - | 15251 BALLAST POINT DR, APT# 1208, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-19 | 19051 SAN CARLOS BLVD, UNIT 9, FORT MYERS BEACH, FL 33931 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-19 | TAX & FINANCIAL STRATEGISTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-19 | 28089 VANDERBILT DRIVE, SUITE # 201, BONITA SPRINGS, FL 34134 | - |
LC AMENDMENT | 2018-06-28 | - | - |
LC AMENDMENT | 2018-06-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-08-16 |
LC Amendment | 2018-06-28 |
ANNUAL REPORT | 2018-06-27 |
LC Amendment | 2018-06-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State